Search icon

DEVIN J. OKAY D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVIN J. OKAY D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2968200
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVE. 21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEVIN J. OKAY D.D.S., P.C. DOS Process Agent 509 MADISON AVE. 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DEVIN J OKAY DDS Chief Executive Officer 509 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
200442038
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 509 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-10-04 2025-07-11 Address 509 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-10-04 2025-07-11 Address 509 MADISON AVE. 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-20 2019-10-04 Address 509 MADISON AVE, 21ST FLOOR, NE WYORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-22 2019-10-04 Address 509 MADISON AVE. 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250711000397 2025-07-11 BIENNIAL STATEMENT 2025-07-11
191004060770 2019-10-04 BIENNIAL STATEMENT 2019-10-01
131021006400 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111114002686 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091118002366 2009-11-18 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$145,000
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,156.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,999
Jobs Reported:
7
Initial Approval Amount:
$160,332
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,427.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $128,266
Utilities: $390
Mortgage Interest: $4,829
Rent: $21,229
Refinance EIDL: $0
Healthcare: $4618
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State